PERFORMANCE CHEF LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Director's details changed for Alan Duncan Murchison on 2024-10-21

View Document

13/11/2413 November 2024 Change of details for Alan Duncan Murchison as a person with significant control on 2024-10-21

View Document

13/11/2413 November 2024 Director's details changed for Ms Victoria Lesley Gill on 2024-10-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-05-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/11/203 November 2020 CESSATION OF LEON HEMANI AS A PSC

View Document

03/11/203 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 100

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / ALAN DUNCAN MURCHISON / 03/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS VICTORIA LESLEY GILL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEON HEMANI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / LEON HEMANI / 07/11/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / ALAN DUNCAN MURCHISON / 07/11/2018

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUNCAN MURCHISON / 07/11/2018

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON HEMANI / 07/11/2018

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company